MACDONALDS, SOLICITORS

Registered Address

The registered address of MACDONALDS, SOLICITORS is:

St Stephen s House, 279 Bath Street, G2 4JL, Glasgow, Scotland

Appointments

These are the registered company appointments of MACDONALDS, SOLICITORS.

J S DEVELOPMENTS (SCOTLAND) LIMITED

Corporate Secretary

ACTIVE

Assigned on 01 Aug 2007

Current time on role 16 years, 9 months, 21 days

RESCALLIDAE LIMITED

Corporate Secretary

ACTIVE

Assigned on 01 Aug 2007

Current time on role 16 years, 9 months, 21 days

AIROMAIR LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Aug 2007

Resigned on 01 Aug 2015

Time on role 8 years

FALKIRK STEAK HOUSE LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Aug 2007

Resigned on 04 Nov 2013

Time on role 6 years, 3 months, 3 days

HEIDI BEERS LIMITED

Corporate Secretary

RESIGNED

Assigned on 06 Apr 2009

Resigned on 25 Feb 2013

Time on role 3 years, 10 months, 19 days

BUZZWORKS HOLDINGS LIMITED

Corporate Secretary

RESIGNED

Assigned on 06 Apr 2009

Resigned on 25 Feb 2013

Time on role 3 years, 10 months, 19 days

PENTAGON RADIATORS LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Feb 2007

Resigned on 20 Feb 2013

Time on role 5 years, 11 months, 21 days

ALUTEC UK LIMITED

Corporate Secretary

RESIGNED

Assigned on 10 Apr 2007

Resigned on 20 Feb 2013

Time on role 5 years, 10 months, 10 days

J & S PROPERTIES (GLASGOW) LIMITED

Corporate Secretary

RESIGNED

Assigned on 11 Feb 2009

Resigned on 31 Jan 2010

Time on role 11 months, 20 days

MOO (SCOTLAND) LIMITED

Corporate Secretary

RESIGNED

Assigned on 06 Apr 2009

Resigned on 04 Sep 2009

Time on role 4 months, 28 days

WPH DEVELOPMENTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 06 Apr 2009

Resigned on 07 Jul 2009

Time on role 3 months, 1 day

PROGRESSIVE PROPERTIES (SCOTLAND) LIMITED

Corporate Secretary

RESIGNED

Assigned on 06 Apr 2009

Resigned on 16 Jun 2009

Time on role 2 months, 10 days

STRATHALLAN BESPOKE LIMITED

Corporate Secretary

RESIGNED

Assigned on 11 Feb 2009

Resigned on 27 May 2009

Time on role 3 months, 16 days

MIAS ENTERTAINMENT LIMITED

Corporate Secretary

RESIGNED

Assigned on 11 Feb 2009

Resigned on 15 May 2009

Time on role 3 months, 4 days

THE EAST KILBRIDE COMMUNITY TRUST

Corporate Secretary

RESIGNED

Assigned on 01 Apr 2009

Resigned on 06 May 2009

Time on role 1 month, 5 days

PARK HOUSE LETTINGS LIMITED

Corporate Secretary

RESIGNED

Assigned on 11 Feb 2009

Resigned on 17 Mar 2009

Time on role 1 month, 6 days

RFM HOLDINGS LIMITED

Corporate Secretary

RESIGNED

Assigned on 11 Feb 2009

Resigned on 13 Mar 2009

Time on role 1 month, 2 days

WALKER MARTYN (HOLDINGS) LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Aug 2007

Resigned on 19 Mar 2008

Time on role 7 months, 18 days

GRAIN STORE STUDIOS LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Aug 2007

Resigned on 23 Nov 2007

Time on role 3 months, 22 days

MICROSULIS MEDICAL LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Aug 2007

Resigned on 29 Oct 2007

Time on role 2 months, 28 days

MURRAY PHARMACY LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Sep 2007

Resigned on 01 Oct 2007

Time on role 4 days

MACNEWCO TWO HUNDRED AND TWENTY SEVEN LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Aug 2007

Resigned on 08 Sep 2007

Time on role 1 month, 7 days

MACNEWCO ONE HUNDRED AND NINETY TWO LIMITED

Corporate Secretary

RESIGNED

Assigned on 01 Mar 2007

Resigned on 14 Aug 2007

Time on role 5 months, 13 days

BIG DIGITAL LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Feb 2007

Resigned on 08 May 2007

Time on role 2 months, 9 days

VALMAR HANDLING SERVICES LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Feb 2007

Resigned on 10 Apr 2007

Time on role 1 month, 11 days

VALMAR HANDLING HOLDINGS LIMITED

Corporate Secretary

RESIGNED

Assigned on 27 Feb 2007

Resigned on 10 Apr 2007

Time on role 1 month, 11 days


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source